- Company Overview for ABSOLUTE SIGNAGE SOLUTIONS LTD (06269531)
- Filing history for ABSOLUTE SIGNAGE SOLUTIONS LTD (06269531)
- People for ABSOLUTE SIGNAGE SOLUTIONS LTD (06269531)
- Charges for ABSOLUTE SIGNAGE SOLUTIONS LTD (06269531)
- More for ABSOLUTE SIGNAGE SOLUTIONS LTD (06269531)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from The Stables Welsh Row Nether Alderley Macclesfield SK10 4TY England to 82 Reddish Road Stockport SK5 7QU on 31 August 2021 | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2018 | AD01 | Registered office address changed from Williamson House Williamson Street Stockport Cheshire SK5 6AA to The Stables Welsh Row Nether Alderley Macclesfield SK10 4TY on 26 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Samantha Shaw as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Nigel Shaw as a person with significant control on 6 April 2016 | |
10 Mar 2017 | MR04 | Satisfaction of charge 062695310002 in full | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |